GRIPABLE LIMITED
Other human health activities
GRIPABLE LIMITED
Other human health activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
55 Station Road Beaconsfield HP9 1QL England
Office ()
London, England, United Kingdom, Europe
Office (London)
Thornton House, 39 Thornton Road, SW19 4NQ
Telephone
207-661-4018Website
gripable.coCredit Report
Discover GRIPABLE LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
£3.37M
Net Assets
£4.37M
Total Liabilities
£254.23k
Turnover
N/A
Employees
30
Debt Ratio
5%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 7 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Ip2ipo Services Limited | Corporate-director | Active |
| Jason Charles Foster | Director | Active |
| Michael Alec Vere Mace | Director | Active |
| Parkwalk Advisors Ltd | Corporate-director | Active |
| Paul Edmund Michal Rinne | Director | Active |
| Stacie Bratcher | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
Mnl (parkwalk) Nominees Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Ip2ipo Portfolio (gp) Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Michael Alec Vere Mace
Ceased 28 Jul 2017
Touchstone Innovations Businesses Llp
Ceased 16 Jun 2021
Paul Edmund Michal Rinne
Ceased 28 Jul 2017
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 25 Nov 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(17 pages) |
| 2 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-09-22 with updates | View(7 pages) |
| 17 Feb 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 31 Oct 2024 | Accounts | Annual accounts made up to 2024-04-30 | View(10 pages) |
Change Registered Office Address Company With Date Old Address New Address
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-09-22 with updates
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 28 Nov 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 25 Nov 2025
Confirmation statement made on 2025-09-22 with updates
4 months ago on 2 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
12 months ago on 17 Feb 2025
Annual accounts made up to 2024-04-30
1 years ago on 31 Oct 2024